D.R. MITCHELL LTD.

Register to unlock more data on OkredoRegister

D.R. MITCHELL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI024926

Incorporation date

16/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

416a Upper Road, Carrickfergus BT38 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1990)
dot icon22/04/2026
Appointment of Mr Andrew David Mitchell as a director on 2026-04-22
dot icon13/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon06/01/2026
Termination of appointment of Margaret Joy Allen as a director on 2026-01-06
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon30/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon24/05/2023
Confirmation statement made on 2023-04-04 with updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-04-05
dot icon06/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-04-05
dot icon03/12/2021
Resolutions
dot icon02/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Particulars of variation of rights attached to shares
dot icon02/12/2021
Change of share class name or designation
dot icon02/12/2021
Resolutions
dot icon21/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon03/04/2021
Total exemption full accounts made up to 2020-04-05
dot icon23/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon26/02/2020
Registered office address changed from 18 Albert Road Carrickfergus Co Antrim BT38 8AB to 416a Upper Road Carrickfergus BT38 8PW on 2020-02-26
dot icon26/02/2020
Appointment of Ms Margaret Joy Allen as a director on 2020-02-26
dot icon03/01/2020
Unaudited abridged accounts made up to 2019-04-05
dot icon11/10/2019
Termination of appointment of Fiona Mitchell as a secretary on 2019-10-11
dot icon16/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon23/12/2018
Unaudited abridged accounts made up to 2018-04-05
dot icon16/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon23/05/2017
Satisfaction of charge 3 in full
dot icon23/05/2017
Satisfaction of charge 5 in full
dot icon23/05/2017
Satisfaction of charge 4 in full
dot icon23/05/2017
Satisfaction of charge 6 in full
dot icon13/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-05
dot icon28/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon24/11/2015
Termination of appointment of Margaret Joy Allen as a secretary on 2015-10-30
dot icon24/11/2015
Termination of appointment of Margaret Joy Allen as a director on 2015-10-30
dot icon24/11/2015
Appointment of Mrs Fiona Mitchell as a secretary on 2015-10-30
dot icon28/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon29/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon16/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon17/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon06/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon16/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Margaret Joy Allen on 2010-04-04
dot icon15/04/2010
Director's details changed for David Robert Mitchell M.B.A. on 2010-04-04
dot icon15/04/2010
Director's details changed for Margaret Joy Allen B A on 2010-04-04
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon14/05/2009
Resolutions
dot icon14/05/2009
Resolutions
dot icon08/05/2009
Particulars of a mortgage charge
dot icon08/05/2009
Particulars of a mortgage charge
dot icon23/04/2009
04/04/09 annual return shuttle
dot icon02/02/2009
05/04/08 annual accts
dot icon18/04/2008
04/04/08 annual return shuttle
dot icon11/02/2008
05/04/07 annual accts
dot icon08/05/2007
04/04/07 annual return shuttle
dot icon02/02/2007
04/04/06 annual accts
dot icon03/05/2006
04/04/06 annual return shuttle
dot icon06/03/2006
04/04/05 annual accts
dot icon09/02/2005
04/04/04 annual accts
dot icon03/07/2004
04/04/04 annual return shuttle
dot icon17/02/2004
04/04/03 annual accts
dot icon27/05/2003
04/04/03 annual return shuttle
dot icon06/02/2003
04/04/02 annual accts
dot icon11/05/2002
04/04/02 annual return shuttle
dot icon17/02/2002
05/04/01 annual accts
dot icon09/08/2001
Particulars of a mortgage charge
dot icon24/05/2001
Mortgage satisfaction
dot icon24/05/2001
Mortgage satisfaction
dot icon16/05/2001
04/04/01 annual return shuttle
dot icon11/02/2001
05/04/00 annual accts
dot icon02/06/2000
04/04/00 annual return shuttle
dot icon01/03/2000
05/04/99 annual accts
dot icon10/02/2000
Particulars of a mortgage charge
dot icon12/04/1999
04/04/99 annual return shuttle
dot icon12/04/1999
Change of dirs/sec
dot icon02/03/1999
04/04/98 annual accts
dot icon29/01/1999
Ext for accs filing
dot icon03/06/1998
04/04/98 annual return shuttle
dot icon04/03/1998
04/04/97 annual accts
dot icon09/02/1998
Ext for accs filing
dot icon22/04/1997
04/04/97 annual return shuttle
dot icon12/02/1997
04/04/96 annual accts
dot icon17/01/1997
Auditor resignation
dot icon20/05/1996
04/04/96 annual return shuttle
dot icon12/02/1996
04/04/95 annual accts
dot icon28/04/1995
04/04/95 annual return shuttle
dot icon24/01/1995
04/04/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
04/04/94 annual return shuttle
dot icon07/04/1994
Particulars of a mortgage charge
dot icon28/10/1993
05/04/93 annual accts
dot icon27/05/1993
04/04/93 annual return shuttle
dot icon04/11/1992
16/10/92 annual return form
dot icon03/11/1992
04/04/92 annual accts
dot icon28/05/1992
Particulars of a mortgage charge
dot icon08/05/1992
Not of incr in nom cap
dot icon08/05/1992
Updated mem and arts
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Return of allot of shares
dot icon27/04/1991
Notice of ARD
dot icon25/10/1990
Change of dirs/sec
dot icon16/10/1990
Memorandum
dot icon16/10/1990
Decln complnce reg new co
dot icon16/10/1990
Incorporation
dot icon16/10/1990
Pars re dirs/sit reg off
dot icon16/10/1990
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-7.63 % *

* during past year

Cash in Bank

£2,872,204.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.36M
-
0.00
3.11M
-
2022
5
5.54M
-
0.00
2.87M
-
2022
5
5.54M
-
0.00
2.87M
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

5.54M £Ascended3.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.87M £Descended-7.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Margaret Joy
Director
26/02/2020 - 06/01/2026
7
Mitchell., David Robert
Director
16/10/1990 - Present
9
Mitchell, Andrew David
Director
22/04/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D.R. MITCHELL LTD.

D.R. MITCHELL LTD. is an(a) Active company incorporated on 16/10/1990 with the registered office located at 416a Upper Road, Carrickfergus BT38 8PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of D.R. MITCHELL LTD.?

toggle

D.R. MITCHELL LTD. is currently Active. It was registered on 16/10/1990 .

Where is D.R. MITCHELL LTD. located?

toggle

D.R. MITCHELL LTD. is registered at 416a Upper Road, Carrickfergus BT38 8PW.

What does D.R. MITCHELL LTD. do?

toggle

D.R. MITCHELL LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does D.R. MITCHELL LTD. have?

toggle

D.R. MITCHELL LTD. had 5 employees in 2022.

What is the latest filing for D.R. MITCHELL LTD.?

toggle

The latest filing was on 22/04/2026: Appointment of Mr Andrew David Mitchell as a director on 2026-04-22.